PROCLEAR LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

04/05/194 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

18/05/1618 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

06/09/156 September 2015 APPOINTMENT TERMINATED, DIRECTOR FEDERICO NAEF

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

11/05/1511 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

05/05/145 May 2014 REGISTERED OFFICE CHANGED ON 05/05/2014 FROM LUKASHYA BELL LANE NUTLEY UCKFIELD EAST SUSSEX TN22 3PD ENGLAND

View Document

05/05/145 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

05/05/145 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN SEARLE / 01/11/2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 22 EPSOM ROAD FURNACE GREEN CRAWLEY WEST SUSSEX RH10 6LU ENGLAND

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP SEARLE

View Document

22/05/1322 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/11

View Document

22/05/1222 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/10

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM UNIT 1 SWALLOWFIELD WAY DAWLEY ROAD HAYES MIDDLESEX UB3 1DQ

View Document

08/06/118 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/09

View Document

28/05/1028 May 2010 PREVEXT FROM 27/08/2009 TO 31/08/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO NAEF / 24/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO NAEF / 01/11/2009

View Document

29/04/1029 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

17/06/0917 June 2009 29/08/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED FEDERICO NAEF

View Document

13/11/0813 November 2008 COMPANY NAME CHANGED J & E PAGE (CHESHIRE) LIMITED CERTIFICATE ISSUED ON 17/11/08

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/08/06

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/08/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/08/04

View Document

19/05/0519 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 230 FLOWER MARKET NEW COVENT GARDEN MARKET LONDON SW8 5LZ

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/08/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/96

View Document

06/09/966 September 1996 REGISTERED OFFICE CHANGED ON 06/09/96 FROM: 5 BLOOMSBURY PLACE LONDON WC1A 2PS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/9310 December 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 27/08

View Document

17/07/9217 July 1992 SECRETARY RESIGNED

View Document

06/07/926 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company